Background WavePink WaveYellow Wave

VET SUSTAIN CIC (SC690978)

VET SUSTAIN CIC (SC690978) is an active UK company. incorporated on 2 March 2021. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities and 2 other business activities. VET SUSTAIN CIC has been registered for 5 years. Current directors include BAILEY, Edward, BLACK, David Hugh, Dr, GALE, Jennifer Clare and 3 others.

Company Number
SC690978
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 March 2021
Age
5 years
Address
5 South Charlotte Street, Edinburgh, EH2 4AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BAILEY, Edward, BLACK, David Hugh, Dr, GALE, Jennifer Clare, HIGHAM, Laura Elizabeth, Dr, SHOTTON, Justine Claire Ruth, Dr, WILLIAMS, Nathan Rhys
SIC Codes
74901, 75000, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VET SUSTAIN CIC

VET SUSTAIN CIC is an active company incorporated on 2 March 2021 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities and 2 other business activities. VET SUSTAIN CIC was registered 5 years ago.(SIC: 74901, 75000, 85590)

Status

active

Active since 5 years ago

Company No

SC690978

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 2 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

5 South Charlotte Street 5 South Charlotte Street Edinburgh, EH2 4AN,

Previous Addresses

Senscot Legal Ground Floor, Tobacco Merchant's House 42 Miller Street Glasgow G1 1DT Scotland
From: 8 March 2021To: 19 June 2022
The University of Edinburgh Bush Farm Roslin EH25 9RG Scotland
From: 2 March 2021To: 8 March 2021
Timeline

15 key events • 2021 - 2026

Funding Officers Ownership
New Owner
Mar 21
Director Left
Apr 22
Director Left
Apr 22
Director Left
Aug 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Jan 26
Director Left
Jan 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BAILEY, Edward

Active
5 South Charlotte Street, EdinburghEH2 4AN
Born November 1982
Director
Appointed 01 Nov 2022

BLACK, David Hugh, Dr

Active
5 South Charlotte Street, EdinburghEH2 4AN
Born November 1962
Director
Appointed 02 Mar 2021

GALE, Jennifer Clare

Active
5 South Charlotte Street, EdinburghEH2 4AN
Born October 1977
Director
Appointed 11 Dec 2023

HIGHAM, Laura Elizabeth, Dr

Active
5 South Charlotte Street, EdinburghEH2 4AN
Born December 1983
Director
Appointed 02 Mar 2021

SHOTTON, Justine Claire Ruth, Dr

Active
5 South Charlotte Street, EdinburghEH2 4AN
Born October 1982
Director
Appointed 11 Dec 2023

WILLIAMS, Nathan Rhys

Active
5 South Charlotte Street, EdinburghEH2 4AN
Born March 1988
Director
Appointed 11 Dec 2023

DOHERTY, Simon, Dr

Resigned
Ground Floor, Tobacco Merchant's House, GlasgowG1 1DT
Born May 1975
Director
Appointed 02 Mar 2021
Resigned 19 Apr 2022

HALFACREE, Zoë Jane, Dr

Resigned
5 South Charlotte Street, EdinburghEH2 4AN
Born May 1977
Director
Appointed 02 Mar 2021
Resigned 08 Dec 2025

KEMKARAN-THOMPSON, Elizabeth Jane

Resigned
5 South Charlotte Street, EdinburghEH2 4AN
Born February 1975
Director
Appointed 02 Mar 2021
Resigned 27 Apr 2022

LAYTON, Ruth

Resigned
Ground Floor, Tobacco Merchant's House, GlasgowG1 1DT
Born June 1954
Director
Appointed 02 Mar 2021
Resigned 19 Apr 2022

RAVETZ, Gudrun Nathania

Resigned
5 South Charlotte Street, EdinburghEH2 4AN
Born December 1977
Director
Appointed 02 Mar 2021
Resigned 06 Feb 2024

SANDERSON, Stephanie

Resigned
5 South Charlotte Street, EdinburghEH2 4AN
Born September 1970
Director
Appointed 11 Dec 2023
Resigned 08 Dec 2025

URQUHART-GILMORE, Jade, Dr

Resigned
5 South Charlotte Street, EdinburghEH2 4AN
Born March 1995
Director
Appointed 01 Nov 2022
Resigned 04 Feb 2024

WENSLEY, Sean Peter, Dr

Resigned
5 South Charlotte Street, EdinburghEH2 4AN
Born October 1979
Director
Appointed 02 Mar 2021
Resigned 04 Feb 2024

Persons with significant control

1

Dr Laura Elizabeth Higham

Active
191 Graham Road, SheffieldS10 3GR
Born December 1983

Nature of Control

Significant influence or control
Notified 16 Mar 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 March 2021
PSC09Update to PSC Statements
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Incorporation Community Interest Company
2 March 2021
CICINCCICINC